Search icon

GOLDSKY SECURITY, LLC

Company Details

Entity Name: GOLDSKY SECURITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Apr 2016 (9 years ago)
Date of dissolution: 18 Jun 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2024 (8 months ago)
Document Number: L16000074586
FEI/EIN Number 81-2290480
Address: 9119 Corporate Lake Drive #155, TAMPA, FL, 33634, US
Mail Address: 9119 Corporate Lake Drive #155, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDSKY SECURITY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 812290480 2024-10-07 GOLDSKY SECURITY LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 4074883214
Plan sponsor’s address 9119 CORPORATE LAKE DR STE155, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GOLDSKY SECURITY LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 812290480 2023-05-11 GOLDSKY SECURITY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 4074883214
Plan sponsor’s address 9119 CORPORATE LAKE DR STE155, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GOLDSKY SECURITY LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 812290480 2022-06-03 GOLDSKY SECURITY LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 4074883214
Plan sponsor’s address 111 N. ORANGE AVENUE SUITE 800, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Frechette Ronald J Agent 1423 GOLFSIDE DRIVE, WINTER PARK, FL, 32792

Manager

Name Role Address
Frechette Ronald J Manager 1423 Golfside Drive, Winter Park, FL, 32792

Member

Name Role Address
Frechette Keith Member 1415 Park Ave West, Denver, CO, 80205
Cox Jonathan Member 10703 Stallgate Drive, Tampa, FL, 33624
Kaplan Stephen Member 925 North Hyer Avenue, Orlando, FL, 32803
Turner Phillip Member 2625 Coventry Lane, Ocoee, FL, 34761
Rodriguez John J Member 12971 Avalon Lake Drive, Orlando, FL, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-11 9119 Corporate Lake Drive #155, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2022-08-11 9119 Corporate Lake Drive #155, TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-07 1423 GOLFSIDE DRIVE, WINTER PARK, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2018-07-31 Frechette, Ronald J. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000768406 ACTIVE 2023-CA-015407-O ORANGE COUNTY CIRCUIT COURT 2024-12-04 2029-12-05 $300,000 COMPLIANCE SOLUTIONS, INC., 242 RANGELINE ROAD, LONGWOOD, FL 32750
J24000761005 ACTIVE 2023-CA-013802-O ORANGE COUNTY CIRCUIT COURT 2024-11-26 2029-12-03 $530,145.00 COMPLIANCE SOLUTIONS, INC., 242 RANGELINE ROAD, LONGWOOD, FL 32750

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-18
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-12
AMENDED ANNUAL REPORT 2019-11-20
AMENDED ANNUAL REPORT 2019-08-08
AMENDED ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2019-01-15

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QTCA23D0065 2023-03-20 No data No data
Unique Award Key CONT_IDV_47QTCA23D0065_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 475000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes DJ01: IT AND TELECOM - SECURITY AND COMPLIANCE SUPPORT SERVICES (LABOR)

Recipient Details

Recipient GOLDSKY SECURITY, LLC
UEI GXJXELKGK9Z4
Recipient Address UNITED STATES, 9119 CORPORATE LAKE DRIVE, #155, TAMPA, HILLSBOROUGH, FLORIDA, 336342363

Date of last update: 02 Feb 2025

Sources: Florida Department of State